PREM PRAKASH GUPTA MD P.C.

Name: | PREM PRAKASH GUPTA MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2002 (23 years ago) |
Entity Number: | 2824684 |
ZIP code: | 12734 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 39 OLD MONTICELLO ROAD, FERNDALE, NY, United States, 12734 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 OLD MONTICELLO ROAD, FERNDALE, NY, United States, 12734 |
Name | Role | Address |
---|---|---|
PREM P GUPTA, MD | Chief Executive Officer | 39 OLD MONTICELLO ROAD, FERNDALE, NY, United States, 12734 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-12 | 2025-05-06 | Address | 39 OLD MONTICELLO ROAD, FERNDALE, NY, 12734, USA (Type of address: Service of Process) |
2010-10-12 | 2025-05-06 | Address | 39 OLD MONTICELLO ROAD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2010-10-12 | Address | 39 OLD MONTICELLO RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2010-10-12 | Address | 39 OLD MONTICELLO RD, FERNDALE, NY, 12734, USA (Type of address: Service of Process) |
2004-12-01 | 2010-10-12 | Address | 39 OLD MONTICELLO RD, FERNDALE, NY, 12734, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004543 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
141007006418 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121102002393 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101012002099 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080924002378 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State